Search icon

ABM INDUSTRIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ABM INDUSTRIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (12 years ago)
Document Number: F12000005154
FEI/EIN Number 46-0834539

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14141 Southwest Freeway, Suite 477, Sugar Land, TX, 77478-4630, US
Mail Address: 14141 Southwest Freeway, Suite 477, Sugar Land, TX, 77478-4630, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Bouvier Christopher B Assi 14141 Southwest Freeway, Sugar Land, TX, 774784630
Salmirs Scott B Director 14141 Southwest Freeway, Sugar Land, TX, 774784630
Jacobsen Rene President 14141 Southwest Freeway, Sugar Land, TX, 774784630
Tolar Miranda Assi 14141 Southwest Freeway, Sugar Land, TX, 774784630
Bindeman Michael S Seni 14141 Southwest Freeway, Sugar Land, TX, 774784630
Gjelaj Martin B Seni 14141 Southwest Freeway, Sugar Land, TX, 774784630

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 14141 Southwest Freeway, Suite 477, Sugar Land, TX 77478-4630 -
CHANGE OF MAILING ADDRESS 2024-04-02 14141 Southwest Freeway, Suite 477, Sugar Land, TX 77478-4630 -
REINSTATEMENT 2013-10-17 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000162024 TERMINATED 1000000779916 COLUMBIA 2018-04-16 2038-04-18 $ 2,599.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State